TUNETIME LIMITED

C/O Bulcock & Co 10 C/O Bulcock & Co 10, Northwich, CW9 5BS, Cheshire
StatusDISSOLVED
Company No.03261398
CategoryPrivate Limited Company
Incorporated09 Oct 1996
Age27 years, 7 months, 25 days
JurisdictionEngland Wales
Dissolution15 Feb 2011
Years13 years, 3 months, 16 days

SUMMARY

TUNETIME LIMITED is an dissolved private limited company with number 03261398. It was incorporated 27 years, 7 months, 25 days ago, on 09 October 1996 and it was dissolved 13 years, 3 months, 16 days ago, on 15 February 2011. The company address is C/O Bulcock & Co 10 C/O Bulcock & Co 10, Northwich, CW9 5BS, Cheshire.



Company Fillings

Gazette dissolved voluntary

Date: 15 Feb 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Nov 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Oct 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2010

Action Date: 09 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 06/02/2009 from 70 oxford street manchester lancashire M1 5NH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / gerard lynch / 31/10/2008 / HouseName/Number was: , now: holmestead stables; Street was: holmestead stables, now: station road; Area was: station road, now: ; Post Code was: SK9 5JW, now: SK9 4JW; Country was: , now: england

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 03 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 29 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 14 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 14/12/04 from: 5 chapel walks manchester M2 1HN

Documents

View document PDF

Legacy

Date: 08 Dec 2004

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 01 Dec 2003

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 08 Nov 2002

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/02; full list of members

Documents

View document PDF

Legacy

Date: 21 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Dec 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/01 to 31/03/02

Documents

View document PDF

Legacy

Date: 17 Oct 2001

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 21 Aug 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 21 Jan 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Dec 2000

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/00; full list of members

Documents

View document PDF

Accounts with made up date

Date: 25 Aug 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Resolution

Date: 29 Jun 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Jun 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Oct 1999

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/99; full list of members

Documents

View document PDF

Accounts with made up date

Date: 02 Mar 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 28 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/98; no change of members

Documents

View document PDF

Legacy

Date: 28 Oct 1998

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 28 Oct 1998

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 12 Aug 1998

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF

Legacy

Date: 17 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/97; full list of members

Documents

View document PDF

Legacy

Date: 03 Feb 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Feb 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Feb 1998

Category: Address

Type: 287

Description: Registered office changed on 03/02/98 from: 10 the bull ring high street northwich cheshire CW9 5BS

Documents

View document PDF

Legacy

Date: 03 Feb 1998

Category: Capital

Type: 88(2)R

Description: Ad 22/12/97--------- £ si 2@1=2 £ ic 1/3

Documents

View document PDF

Legacy

Date: 16 Dec 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Dec 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Dec 1997

Category: Address

Type: 287

Description: Registered office changed on 16/12/97 from: regis house 134 percival road enfield middlesex EN1 1QU

Documents

View document PDF

Memorandum articles

Date: 27 Nov 1996

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 27 Nov 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 09 Oct 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMBRIDGE SERVICES LIMITED

51 NEWMARKET ROAD,,CB5 8FF

Number:03234363
Status:ACTIVE
Category:Private Limited Company

DIASPORA DEVELOPMENT NETWORK LIMITED

1 GRASMERE COURT,HAYES,UB4 0HF

Number:08603615
Status:ACTIVE
Category:Private Limited Company

GP ANALYTICS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11904837
Status:ACTIVE
Category:Private Limited Company

HERONCREST LIMITED

3 ROTHERBROOK COURT,PETERSFIELD,GU32 3QG

Number:03758569
Status:ACTIVE
Category:Private Limited Company

HODGSON, REGAN AND SMITH WATER SERVICES LTD

16-18 WEST STREET,ROCHFORD,SS4 1AJ

Number:11963296
Status:ACTIVE
Category:Private Limited Company

LIMEHOUSE SPA LIMITED

CORNER HOUSE SOUTH VIEW,STANLEY,DH9 9UE

Number:07913594
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source